Chester
CH1 3BQ
Wales
Secretary Name | Mrs Karen Cathrall |
---|---|
Status | Current |
Appointed | 05 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Prorendita Drei Verwaltungsgesellschaft Mbh I.L (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 27-29 Berliner Allee 40212 DÃœSseldorf Germany |
Director Name | Daniela Schulte |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Peter-Grubert-Str. 29 50354 Huerth Huerth Germany |
Secretary Name | Ernest Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Investment Director |
Correspondence Address | Woodside Wrexham Road Pullford Cheshire CH4 9DG Wales |
Director Name | Dr Peter Cedric Clode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2009) |
Role | Investments |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Sven Heyden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2008) |
Role | Alternate Director |
Correspondence Address | Am Eichenberg 7 Bergisch Gladbach 51465 Germany |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 May 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | The Old Byre Plas Devon Court Rossett Road Holt Wrexham LL13 9SY Wales |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2010) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | The Old Byre Plas Devon Court Rossett Road Holt Wrexham LL13 9SY Wales |
Director Name | Marc Schlotterbeck |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2007) |
Role | Alternate Director |
Correspondence Address | Auf Der Aspel 16 Koeln D-50859 Germany |
Director Name | Katrin Jansen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2009) |
Role | Fund Manager |
Correspondence Address | Finkensteg 11 Rheinberg 47495 Germany |
Director Name | Mr Uwe Udo Klose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2011) |
Role | Fund Controller |
Country of Residence | Germany |
Correspondence Address | N/A Korchen Broich Nrw D-Y1352 |
Secretary Name | Mr Jonathan George Wynne |
---|---|
Status | Resigned |
Appointed | 17 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 8 - 11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Ernt Rohwedder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 27-29 Berliner Allee 40212 Dusseldorf Germany |
Director Name | Mr Christian Grochowski |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 2011(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2012) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | 27-29 Berliner Allee 40212 Dusseldorf Germany |
Director Name | Mr Michael Stahl |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2012(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 June 2013) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | 8 - 11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Patrick Geraats |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2013(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2018) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 07 February 2014(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | 8 - 11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Roman Wiktora |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Dennis Gehl |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2020(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2021) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Maximilian Fliege |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2022) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
17k at £1 | Prorendita Drei Gmbh & Co Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,771,739 |
Gross Profit | £325,370 |
Net Worth | £17,000 |
Cash | £156,324 |
Current Liabilities | £36,221 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 26 January 2023 (overdue) |
24 February 2009 | Delivered on: 26 February 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Refuge assurance policy no 3463346 life assured mahe together with all money that may become payable under the policies and all premiums. Outstanding |
---|---|
24 February 2009 | Delivered on: 26 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Refuge assurance policy no 3463346 life assured mahe together with all money that may become payable under the policies and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Royal life QS3623816/001 maclennan, scottish provident 3152136K galloway; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Commercial union A16254579 stott; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Norwich union life insurance society PA10334146K dhadyalla, royal life assurance LTD CW4623211 palmer, scottish life assurance company 847916 webb (for further details of life policies charged please refer to the form 395); together with all money that may become payable under the polices and all premiums. See image for full details. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Royal life CV4819383/1 warner; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Refuge assurance 3192059 wheeler, friends provident 1869611 brown; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Sun life assurance company of canada LA8843493R storrier, sun alliance and london assurance co A7428337 stanworth; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Commerical union A30043599E sadiq, royal life QT3650277/001 wallace, royal life QW3707051-001 watkins; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Scottish provident 3394667F potts; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Legal & general 76909571 lee; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Royal life QV3280303 hoyle; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Colonial mutual life assurance society D4349009 keillor, sun life assurance company of canada LA8549832D a'court; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Sun alliance A4163792 shaw, clerical medical B00513067 trevor, colonial mutual D4622239 o'doherty, legal & general 7144381 ness; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Norwich union A11688104 mckay, royal life QW3786981 smith; together with all money that may become payable under the polices and all premiums. Outstanding |
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Norwich union life insurance society AVM11409414T lindsay, friends provident life office 2349204 ellwood-clarke, scottish provident institution 3391185C pattison (for further details of life policies charged please refer to the form 395); together with all money that may become payable under the polices and all premiums. See image for full details. Outstanding |
29 December 2008 | Delivered on: 13 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Life company: general accident compound (post 31/1) p/no. 2000518LN life assured: parry, life company: norwich union life insurance society p/no. A11896429 life assured: stewart-mcbride, life company: pearl (homebuilder - post 1/4/1991) p/no. 04861672M life assured: linkevicius for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums. Outstanding |
29 December 2008 | Delivered on: 13 January 2009 Persons entitled: These Particulars are to Be Deleted - System Error Classification: These particulars are to be deleted - system error Secured details: These particulars are to be deleted - system error. Particulars: These particulars are to be deleted - system error. Outstanding |
29 December 2008 | Delivered on: 13 January 2009 Persons entitled: These Particulars are to Be Deleted - System Error Classification: These particulars are to be deleted - system error Secured details: These particulars are to be deleted - system error. Particulars: These particulars are to be deleted - system error. Outstanding |
29 December 2008 | Delivered on: 13 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Clerical medical and general p/no B0457699, craig-mcfeely. General accident compound (post 31/1) p/no 104400LZ, lewis. Scottish provident institution p/no 3587171F-3587195, smith (for further details of policies charged please refer to form 395).together with all money that may become payable under the policies and all premiums see image for full details. Outstanding |
29 December 2008 | Delivered on: 13 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Royal life p/no QV3380384 lee. Colonial mutual p/no D3197531 plaiche together with all money that may become payable under the policies and all premiums. Outstanding |
29 December 2008 | Delivered on: 30 December 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Royal life QV3380384 lee, colonial mutual D3197531 plaiche, together with all money that may become payable under the policies and all premiums. Outstanding |
29 December 2008 | Delivered on: 30 December 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Royal life CV4819383/1 warner,together with all money that may become payable under the policies and all premiums. Outstanding |
29 December 2008 | Delivered on: 30 December 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: Clerical medical and general B0457699 craig-mcfeely, general accident compound (post 31/1 104400LZ lewis, scottish provident institution 3587171F-3587195 smith (for further details of policies charged please refer to the form 395), together with all money that may become payable under the policies and all premiums. See image for full details. Outstanding |
29 December 2008 | Delivered on: 30 December 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita three limited partnership to the chargee on any account whatsoever. Particulars: General accident compound (post 31/1 2000518LN parry, norwich union life insurance society A11896429 stewart-mcbride, pearl (homebuilder-post 1/4/1991 p 04861672M linkevicius (for further details of policies charged please refer to the form 395), together with all money that may become payable under the policies and all premiums. See image for full details. Outstanding |
22 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
3 February 2020 | Termination of appointment of Roman Wiktora as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Dennis Gehl as a director on 1 February 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
13 July 2018 | Appointment of Mr Roman Wiktora as a director on 1 July 2018 (2 pages) |
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
2 July 2018 | Termination of appointment of Patrick Geraats as a director on 30 June 2018 (1 page) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 January 2018 | Notification of Prorendita Drei Gmbh & Co Kg as a person with significant control on 6 April 2016 (1 page) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
7 June 2017 | Registered office address changed from 8 - 11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 8 - 11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
9 May 2016 | Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
4 April 2014 | Termination of appointment of Jonathan George Wynne as a secretary on 7 February 2014 (1 page) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary on 7 February 2014 (2 pages) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Jonathan George Wynne as a secretary on 7 February 2014 (1 page) |
4 April 2014 | Termination of appointment of Jonathan George Wynne as a secretary on 7 February 2014 (1 page) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary on 7 February 2014 (2 pages) |
4 April 2014 | Termination of appointment of Jonathan Wynne as a secretary (1 page) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary on 7 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (4 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
29 July 2013 | Appointment of Mr Patrick Geraats as a director on 28 June 2013 (2 pages) |
29 July 2013 | Termination of appointment of Michael Stahl as a director on 27 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Michael Stahl as a director (1 page) |
29 July 2013 | Appointment of Mr Patrick Geraats as a director on 28 June 2013 (2 pages) |
29 July 2013 | Termination of appointment of Michael Stahl as a director on 27 June 2013 (1 page) |
4 June 2013 | Appointment of Mr Robert Ireland as a director on 7 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Robert Ireland as a director on 7 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Robert Ireland as a director on 7 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Robert Ireland as a director (2 pages) |
3 June 2013 | Termination of appointment of Gareth David Groome as a director on 7 May 2013 (1 page) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 June 2013 | Termination of appointment of Gareth David Groome as a director on 7 May 2013 (1 page) |
3 June 2013 | Termination of appointment of Gareth David Groome as a director on 7 May 2013 (1 page) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Termination of appointment of Christian Grochowski as a director on 31 August 2012 (1 page) |
15 November 2012 | Termination of appointment of Christian Grochowski as a director (1 page) |
15 November 2012 | Termination of appointment of Christian Grochowski as a director on 31 August 2012 (1 page) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
24 August 2012 | Appointment of Mr Michael Stahl as a director on 20 August 2012 (2 pages) |
24 August 2012 | Appointment of Mr Michael Stahl as a director (2 pages) |
24 August 2012 | Appointment of Mr Michael Stahl as a director on 20 August 2012 (2 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Appointment of Mr Christian Grochowski as a director on 13 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Ernt Rohwedder as a director (1 page) |
26 September 2011 | Appointment of Mr Christian Grochowski as a director on 13 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Ernt Rohwedder as a director on 13 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Ernt Rohwedder as a director on 13 September 2011 (1 page) |
26 September 2011 | Appointment of Mr Christian Grochowski as a director (2 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
11 August 2011 | Termination of appointment of Daniela Schulte as a director (1 page) |
11 August 2011 | Termination of appointment of Daniela Schulte as a director (1 page) |
6 July 2011 | Appointment of Mr Ernst Rohwedder as a director (2 pages) |
6 July 2011 | Appointment of Mr Ernst Rohwedder as a director (2 pages) |
5 April 2011 | Termination of appointment of Uwe Klose as a director (1 page) |
5 April 2011 | Termination of appointment of Uwe Klose as a director (1 page) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Appointment of Mr Jonathan George Wynne as a secretary (1 page) |
7 January 2011 | Appointment of Mr Jonathan George Wynne as a secretary (1 page) |
7 January 2011 | Termination of appointment of Gareth Groome as a secretary (1 page) |
7 January 2011 | Termination of appointment of Gareth Groome as a secretary (1 page) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Daniela Schulte on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Daniela Schulte on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Gareth David Groome on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Uwe Udo Klose on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gareth David Groome on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Uwe Udo Klose on 12 February 2010 (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 June 2009 | Director appointed mr uwe udo klose (1 page) |
12 June 2009 | Director appointed mr uwe udo klose (1 page) |
12 June 2009 | Appointment terminated director katrin jansen (1 page) |
12 June 2009 | Appointment terminated director katrin jansen (1 page) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 96 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 95 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 96 (3 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 95 (3 pages) |
24 February 2009 | Appointment terminated director peter clode (1 page) |
24 February 2009 | Appointment terminated director peter clode (1 page) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 77 (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 76 (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 77 (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 80 (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 80 (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 76 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 93 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 84 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 86 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 89 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 83 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 93 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 89 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 88 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 84 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 83 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 94 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 90 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 86 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 88 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 90 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 94 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 72 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 63 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 67 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 60 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 69 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 75 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 69 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 60 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 74 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 67 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 62 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 75 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 70 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 70 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 63 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 74 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 62 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 71 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 71 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 72 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 59 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 59 (4 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
17 July 2008 | Appointment terminated director sven heyden (1 page) |
17 July 2008 | Appointment terminated director sven heyden (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 57 (11 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 58 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 58 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 55 (11 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 57 (11 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 55 (11 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 50 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 50 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 53 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 46 (111 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 46 (111 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
16 February 2008 | Particulars of mortgage/charge (5 pages) |
16 February 2008 | Particulars of mortgage/charge (5 pages) |
16 February 2008 | Particulars of mortgage/charge (7 pages) |
16 February 2008 | Particulars of mortgage/charge (7 pages) |
13 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
23 January 2008 | Particulars of mortgage/charge (6 pages) |
23 January 2008 | Particulars of mortgage/charge (6 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (8 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (8 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (18 pages) |
10 October 2007 | Particulars of mortgage/charge (18 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Accounts for a medium company made up to 31 December 2006 (12 pages) |
27 September 2007 | Accounts for a medium company made up to 31 December 2006 (12 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
20 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 January 2006 | Incorporation (39 pages) |
12 January 2006 | Incorporation (39 pages) |